Shortcuts

Print Solutions Hawkes Bay Limited

Type: NZ Limited Company (Ltd)
9429038214318
NZBN
831267
Company Number
Registered
Company Status
067455274
GST Number
No Abn Number
Australian Business Number
C161140
Industry classification code
Printing
Industry classification description
Current address
64 Dickens Street
Napier
Napier 4110
New Zealand
Registered & physical & service address used since 13 Jul 2016
64 Dickens Street
Napier South
Napier 4110
New Zealand
Postal address used since 07 Jul 2020

Print Solutions Hawkes Bay Limited, a registered company, was launched on 22 Oct 1996. 9429038214318 is the number it was issued. "Printing" (ANZSIC C161140) is how the company has been categorised. This company has been run by 5 directors: Judith O'connor - an active director whose contract started on 22 Oct 1996,
Terrence Lister O'connor - an inactive director whose contract started on 22 Oct 1996 and was terminated on 14 Feb 2019,
Sean Damian O'connor - an inactive director whose contract started on 01 Oct 2002 and was terminated on 05 Jul 2016,
David John Gaskin - an inactive director whose contract started on 22 Oct 1996 and was terminated on 15 Dec 2002,
Bernard Gregory Nolan - an inactive director whose contract started on 22 Oct 1996 and was terminated on 15 Dec 2002.
Updated on 18 Mar 2024, the BizDb database contains detailed information about 1 address: 64 Dickens Street, Napier South, Napier, 4110 (types include: postal, physical).
Print Solutions Hawkes Bay Limited had been using Cnr Carlyle & Tennyson Streets, Napier as their physical address up to 13 Jul 2016.
Other names for this company, as we established at BizDb, included: from 22 Oct 1996 to 18 Dec 2002 they were named Procon Holdings Limited.
One entity owns all company shares (exactly 50 shares) - O'connor, Judith Elizabeth - located at 4110, Napier South, Napier.

Addresses

Previous addresses

Address #1: Cnr Carlyle & Tennyson Streets, Napier New Zealand

Physical & registered address used from 26 Jun 2007 to 13 Jul 2016

Address #2: Cnr Tennyson & Craven Sts, Napier

Registered address used from 20 Jul 2005 to 26 Jun 2007

Address #3: Cnr Carlyle & Craven Streets, Napier

Registered address used from 20 Oct 2003 to 20 Jul 2005

Address #4: Cnr Carlyle & Craven Streets, Napier

Physical address used from 20 Oct 2003 to 26 Jun 2007

Address #5: 70 Tennyson Street, Napier

Registered address used from 11 Apr 2000 to 20 Oct 2003

Address #6: 70 Tennyson Street, Napier

Physical address used from 23 Oct 1996 to 20 Oct 2003

Contact info
64 06 8343088
10 Jul 2019 Phone
judeoconnor@xtra.co.nz
10 Jul 2019 nzbn-reserved-invoice-email-address-purpose
www.printsolutions.o.nz
10 Jul 2019 Website
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: July

Annual return last filed: 04 Jul 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 50
Individual O'connor, Judith Elizabeth Napier South
Napier
4110
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual O'connor, Terrence Lister Napier
Individual O'connor, Sean Damian Napier
Individual O'connor, Terrence Lister Napier
Directors

Judith O'connor - Director

Appointment date: 22 Oct 1996

Address: Napier South, Napier, 4110 New Zealand

Address used since 05 Jul 2016


Terrence Lister O'connor - Director (Inactive)

Appointment date: 22 Oct 1996

Termination date: 14 Feb 2019

Address: Napier South, Napier, 4110 New Zealand

Address used since 01 Jun 2007


Sean Damian O'connor - Director (Inactive)

Appointment date: 01 Oct 2002

Termination date: 05 Jul 2016

Address: Westshore, Napier, 4110 New Zealand

Address used since 01 Oct 2002


David John Gaskin - Director (Inactive)

Appointment date: 22 Oct 1996

Termination date: 15 Dec 2002

Address: Lower Hutt,

Address used since 22 Oct 1996


Bernard Gregory Nolan - Director (Inactive)

Appointment date: 22 Oct 1996

Termination date: 15 Dec 2002

Address: Lower Hutt,

Address used since 22 Oct 1996

Nearby companies
Similar companies

Bryant & Gadd Limited
405n King Street

Cps Marketing Limited
43 Carlyle Street

Easyprint (hb) Limited
98 Taradale Road

M R Print Group Limited
405n King Street

Mclean Family Holdings Limited
14 Tavistock Road

Print Holdings Partnership Limited
64 Dickens St